Libra Health Limited LONDON


Libra Health started in year 1978 as Private Limited Company with registration number 01355923. The Libra Health company has been functioning successfully for 46 years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD. Since Tue, 9th Aug 1994 Libra Health Limited is no longer carrying the name Nestor Medical Services.

At present there are 2 directors in the the firm, namely James L. and David H.. In addition one secretary - David H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Libra Health Limited Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01355923
Date of Incorporation Mon, 6th Mar 1978
Industry Non-trading company
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Director

Appointed: 24 November 2008

David H.

Position: Secretary

Appointed: 15 September 2008

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Jason L.

Position: Director

Appointed: 15 September 2008

Resigned: 01 April 2015

Swagatam M.

Position: Secretary

Appointed: 02 May 2007

Resigned: 07 July 2008

Christopher T.

Position: Director

Appointed: 16 April 2007

Resigned: 24 November 2008

Stephen B.

Position: Director

Appointed: 16 April 2007

Resigned: 24 November 2008

David S.

Position: Director

Appointed: 27 July 2006

Resigned: 24 April 2007

David S.

Position: Secretary

Appointed: 03 January 2006

Resigned: 24 April 2007

Paul G.

Position: Director

Appointed: 13 September 2002

Resigned: 22 March 2007

Paul G.

Position: Secretary

Appointed: 13 September 2002

Resigned: 03 January 2006

Keith P.

Position: Secretary

Appointed: 10 June 2002

Resigned: 13 September 2002

Serena S.

Position: Director

Appointed: 10 June 2002

Resigned: 05 December 2002

James W.

Position: Secretary

Appointed: 29 April 2002

Resigned: 10 June 2002

James W.

Position: Director

Appointed: 11 December 2000

Resigned: 10 June 2002

Jon H.

Position: Secretary

Appointed: 07 March 2000

Resigned: 29 April 2002

Stephen P.

Position: Director

Appointed: 03 November 1999

Resigned: 07 March 2000

Stephen P.

Position: Secretary

Appointed: 30 July 1999

Resigned: 07 March 2000

Keith P.

Position: Director

Appointed: 27 July 1999

Resigned: 03 July 2000

Anthony H.

Position: Director

Appointed: 26 April 1999

Resigned: 30 April 2002

Chaitanya P.

Position: Director

Appointed: 26 April 1999

Resigned: 09 March 2007

Andrew W.

Position: Director

Appointed: 20 September 1997

Resigned: 30 July 1999

Kenneth S.

Position: Director

Appointed: 20 September 1997

Resigned: 31 May 1999

Philip E.

Position: Director

Appointed: 20 September 1997

Resigned: 13 May 1998

Kevin O.

Position: Secretary

Appointed: 20 September 1997

Resigned: 30 July 1999

Keith P.

Position: Secretary

Appointed: 23 September 1994

Resigned: 20 September 1997

Keith P.

Position: Director

Appointed: 21 June 1994

Resigned: 25 June 1999

Margaret C.

Position: Director

Appointed: 21 June 1994

Resigned: 03 July 2000

Simon R.

Position: Director

Appointed: 21 June 1994

Resigned: 19 September 1997

Richard V.

Position: Secretary

Appointed: 17 June 1994

Resigned: 23 September 1994

David T.

Position: Director

Appointed: 01 July 1991

Resigned: 03 July 2000

Susan B.

Position: Director

Appointed: 02 June 1991

Resigned: 12 October 1998

Alan P.

Position: Director

Appointed: 02 June 1991

Resigned: 14 June 1991

John W.

Position: Secretary

Appointed: 02 June 1991

Resigned: 17 June 1994

Michael R.

Position: Director

Appointed: 02 June 1991

Resigned: 17 June 1994

Gillian B.

Position: Director

Appointed: 02 June 1991

Resigned: 23 June 1992

Jennifer P.

Position: Director

Appointed: 02 June 1991

Resigned: 05 February 1999

Richard V.

Position: Director

Appointed: 02 June 1991

Resigned: 05 February 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Priory Securitisation Limited from London, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Priory Securitisation Limited

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 3982134
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nestor Medical Services August 9, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, June 2023
Free Download (10 pages)

Company search

Advertisements